BERENDSEN NORTHERN IRELAND LIMITED
MURRAY STREET CENTRAL LAUNDRIES LIMITED


Company number NI047803
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address C/O CARSON MCDOWELL, MURRAY HOUSE, MURRAY STREET, BELFAST, BT1 6DN
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services, 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Steven Richard Finch as a director on 31 December 2016; Second filing of the annual return made up to 5 September 2015; Second filing of the annual return made up to 5 September 2014. The most likely internet sites of BERENDSEN NORTHERN IRELAND LIMITED are www.berendsennorthernireland.co.uk, and www.berendsen-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Berendsen Northern Ireland Limited is a Private Limited Company. The company registration number is NI047803. Berendsen Northern Ireland Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Berendsen Northern Ireland Limited is C O Carson Mcdowell Murray House Murray Street Belfast Bt1 6dn. . SUTTON, David is a Secretary of the company. HARRIS, Gerry is a Director of the company. SUTTON, David is a Director of the company. Secretary MOORE, Gerry has been resigned. Secretary TURKINGTON, Colin has been resigned. Director FINCH, Steven Richard has been resigned. Director MCALEESE, Brendan has been resigned. Director MCEVOY, Jack has been resigned. Director MOORE, Gerry has been resigned. Director TURKINGTON, Colin has been resigned. Director TURKINGTON, Robin has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
SUTTON, David
Appointed Date: 05 September 2011

Director
HARRIS, Gerry
Appointed Date: 01 June 2014
67 years old

Director
SUTTON, David
Appointed Date: 01 October 2009
51 years old

Resigned Directors

Secretary
MOORE, Gerry
Resigned: 05 September 2011
Appointed Date: 16 November 2005

Secretary
TURKINGTON, Colin
Resigned: 16 November 2005
Appointed Date: 05 September 2003

Director
FINCH, Steven Richard
Resigned: 31 December 2016
Appointed Date: 01 October 2009
71 years old

Director
MCALEESE, Brendan
Resigned: 05 September 2011
Appointed Date: 01 October 2009
54 years old

Director
MCEVOY, Jack
Resigned: 01 October 2009
Appointed Date: 16 November 2005
71 years old

Director
MOORE, Gerry
Resigned: 01 June 2014
Appointed Date: 16 November 2005
61 years old

Director
TURKINGTON, Colin
Resigned: 16 November 2005
Appointed Date: 29 September 2003
57 years old

Director
TURKINGTON, Robin
Resigned: 16 November 2005
Appointed Date: 29 September 2003
60 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 29 September 2003
Appointed Date: 05 September 2003

Persons With Significant Control

Spring Grove Services Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERENDSEN NORTHERN IRELAND LIMITED Events

12 Jan 2017
Termination of appointment of Steven Richard Finch as a director on 31 December 2016
13 Oct 2016
Second filing of the annual return made up to 5 September 2015
13 Oct 2016
Second filing of the annual return made up to 5 September 2014
13 Oct 2016
Second filing of the annual return made up to 5 September 2013
13 Oct 2016
Second filing of the annual return made up to 5 September 2012
...
... and 77 more events
05 Sep 2003
Incorporation
05 Sep 2003
Pars re dirs/sit reg off
05 Sep 2003
Decln complnce reg new co
05 Sep 2003
Articles
05 Sep 2003
Memorandum

BERENDSEN NORTHERN IRELAND LIMITED Charges

17 October 2003
Mortgage or charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Donegall Square, Northern Bank Belfast
Description: All monies floating charge. The undertaking of the company…
17 October 2003
Mortgage or charge
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Northern Bank BT1 6JS Donegall Square
Description: All monies charge over all book debts. All book debts and…